UKBizDB.co.uk

DAVIES MARKETING ASSOCIATES EUROPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davies Marketing Associates Europa Limited. The company was founded 23 years ago and was given the registration number 04058940. The firm's registered office is in KIDDERMINSTER. You can find them at Europa Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DAVIES MARKETING ASSOCIATES EUROPA LIMITED
Company Number:04058940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Europa Building Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ

Director19 October 2017Active
Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ

Director23 March 2001Active
The Cherries, Bliss Gate Road, Rock, DY14 9XT

Secretary23 March 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary24 August 2000Active
The Cherries, Bliss Gate Road, Rock, DY14 9XT

Director23 March 2001Active
The Cherries, Bliss Gate Road, Rock, DY14 9XT

Director23 March 2001Active
4 Little Grange Cottages, Bewdley, DY12 2PG

Director01 March 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director24 August 2000Active

People with Significant Control

Mr Roland Harry Renshaw
Notified on:12 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Progress House, Great Western Avenue, Worcester, United Kingdom, WR5 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roland Harry Renshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Europa Building, Arthur Drive, Kidderminster, DY11 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Resolution

Resolution.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.